Search icon

SISU HOME ENTERTAINMENT, INC.

Company Details

Name: SISU HOME ENTERTAINMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Mar 1988 (37 years ago)
Entity Number: 1245516
ZIP code: 11101
County: New York
Place of Formation: New York
Address: 2219 41st Avenue, Suite 509, Suite 509, Long Island City, NY, United States, 11101
Principal Address: 22-19 41ST AVENUE, STE 509, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SISU HOME ENTERTAINMENT, INC. DOS Process Agent 2219 41st Avenue, Suite 509, Suite 509, Long Island City, NY, United States, 11101

Chief Executive Officer

Name Role Address
HAIM SCHEININGER Chief Executive Officer 22-19 41ST AVENUE, STE 509, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2024-03-11 2024-03-11 Address 22-19 41ST AVENUE, STE 509, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2018-03-13 2024-03-11 Address 22-19 41ST AVENUE, STE 509, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2018-03-13 2024-03-11 Address 22-19 41ST AVENUE, STE 509, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2014-03-17 2018-03-13 Address 340 WEST 39TH STREET, FL 6, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2014-03-17 2018-03-13 Address 340 WEST 39TH STREET, FL 6, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240311001794 2024-03-11 BIENNIAL STATEMENT 2024-03-11
220318003156 2022-03-18 BIENNIAL STATEMENT 2022-03-01
200304061075 2020-03-04 BIENNIAL STATEMENT 2020-03-01
180313006193 2018-03-13 BIENNIAL STATEMENT 2018-03-01
140317006486 2014-03-17 BIENNIAL STATEMENT 2014-03-01

USAspending Awards / Financial Assistance

Date:
2022-05-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
60000.00
Total Face Value Of Loan:
60000.00
Date:
2021-02-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
13530.00
Total Face Value Of Loan:
13530.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
13855.00
Total Face Value Of Loan:
13855.00

Paycheck Protection Program

Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13530
Current Approval Amount:
13530
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13692.8
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13855
Current Approval Amount:
13855
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14042.07

Date of last update: 16 Mar 2025

Sources: New York Secretary of State